Company NameDivine Cashmere Limited
DirectorDaniele Chemla
Company StatusActive
Company Number06979183
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Daniele Chemla
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed04 August 2009(same day as company formation)
RoleFashion Consultant
Country of ResidenceEngland
Correspondence Address171 Fulham Road
London
SW3 6JW
Director NameMr Laurent Albert Chemla
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleBanker
Correspondence Address10 Phillimore Court
Kensington High Street
London
W8 7DS
Secretary NameMr Laurent Albert Chemla
NationalityFrench
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Phillimore Court
Kensington High Street
London
W8 7DS

Contact

Websitedivinecashmere.com

Location

Registered Address171 Fulham Road
London
SW3 6JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

2 at £1Daniele Chemla
100.00%
Ordinary

Financials

Year2014
Net Worth£49,422
Current Liabilities£21,740

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 April 2024 (1 day ago)
Next Return Due12 May 2025 (1 year from now)

Charges

3 September 2015Delivered on: 4 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
25 August 2015Delivered on: 26 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

21 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (3 pages)
19 February 2020Change of details for Mrs Daniele Chemla as a person with significant control on 19 February 2020 (2 pages)
19 February 2020Director's details changed for Mrs Daniele Chemla on 19 February 2020 (2 pages)
19 February 2020Registered office address changed from Ground Floor 33 Marloes Road London W8 6LG England to 171 Fulham Road London SW3 6JW on 19 February 2020 (1 page)
12 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
18 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
26 March 2018Change of details for Mrs Daniele Chemla as a person with significant control on 23 March 2018 (2 pages)
23 March 2018Director's details changed for Mrs Daniele Chemla on 23 March 2018 (2 pages)
23 March 2018Change of details for Mrs Daniele Chemla as a person with significant control on 23 March 2018 (2 pages)
12 March 2018Registered office address changed from Suite 18 London House 266 Fulham Road London SW10 9EL to Ground Floor 33 Marloes Road London W8 6LG on 12 March 2018 (1 page)
9 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 September 2015Registration of charge 069791830002, created on 3 September 2015 (13 pages)
4 September 2015Registration of charge 069791830002, created on 3 September 2015 (13 pages)
4 September 2015Registration of charge 069791830002, created on 3 September 2015 (13 pages)
26 August 2015Registration of charge 069791830001, created on 25 August 2015 (23 pages)
26 August 2015Registration of charge 069791830001, created on 25 August 2015 (23 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
9 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
16 August 2012Director's details changed for Mrs Daniele Chemla on 10 August 2012 (2 pages)
16 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
16 August 2012Director's details changed for Mrs Daniele Chemla on 10 August 2012 (2 pages)
16 August 2012Registered office address changed from Suite 18 London House 266 Fulham Road London SW10 9EL United Kingdom on 16 August 2012 (1 page)
16 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
16 August 2012Registered office address changed from Suite 18 London House 266 Fulham Road London SW10 9EL United Kingdom on 16 August 2012 (1 page)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Mrs Daniele Chemla on 2 October 2009 (2 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Mrs Daniele Chemla on 2 October 2009 (2 pages)
31 August 2010Director's details changed for Mrs Daniele Chemla on 2 October 2009 (2 pages)
3 November 2009Termination of appointment of Laurent Chemla as a director (1 page)
3 November 2009Termination of appointment of Laurent Chemla as a secretary (1 page)
3 November 2009Termination of appointment of Laurent Chemla as a secretary (1 page)
3 November 2009Termination of appointment of Laurent Chemla as a director (1 page)
4 August 2009Incorporation (21 pages)
4 August 2009Incorporation (21 pages)